About

Registered Number: 06838268
Date of Incorporation: 05/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 14 Mcdermott Road, Borough Green, Sevenoaks, Kent, TN15 8SA,

 

A & M Plumbing & Heating Contractors Ltd was founded on 05 March 2009, it's status at Companies House is "Active". We don't currently know the number of employees at A & M Plumbing & Heating Contractors Ltd. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDLES, Mark Anthony 05 March 2009 - 1
SANDLES, Andrew Paul 05 March 2009 09 June 2015 1
Secretary Name Appointed Resigned Total Appointments
ARM SECRETARIES LIMITED 05 March 2009 05 March 2009 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 16 March 2016
TM01 - Termination of appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 25 March 2015
CH01 - Change of particulars for director 25 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 28 July 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 09 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
353 - Register of members 12 March 2009
NEWINC - New incorporation documents 05 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.